DIGITAL JUMPSUIT LTD
Status | ACTIVE |
Company No. | 07493708 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL JUMPSUIT LTD is an active private limited company with number 07493708. It was incorporated 13 years, 4 months, 15 days ago, on 14 January 2011. The company address is Causey Hall Causey Hall, Halifax, HX1 1QL, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2023
Action Date: 01 Apr 2023
Category: Address
Type: AD01
Old address: Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL England
Change date: 2023-04-01
New address: Causey Hall Dispensary Walk Halifax HX1 1QL
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Address
Type: AD01
Old address: Croft Myl Savile Park Road Halifax HX1 2EQ England
Change date: 2023-03-31
New address: Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-08-05
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-05
Psc name: Snowflake Media Ltd
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Resolution
Date: 24 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Martin Kenny
Notification date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Cessation of a person with significant control
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Suzanne Powell
Documents
Termination director company with name termination date
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Powell
Termination date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-01
Psc name: Snowflake Media Ltd
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Lee Martin Kenny
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-02
Old address: No 1 Overdale Ripponden Sowerby Bridge HX6 3HZ
New address: Croft Myl Savile Park Road Halifax HX1 2EQ
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Some Companies
DRUG DEVELOPMENT CONSULTANTS LTD
WEDGE MEADOW FAR LONGDON,SHIPSTON-ON-STOUR,CV36 4PL
Number: | 07530075 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11484187 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 OWTON MANOR LANE,HARTLEPOOL,TS25 3QD
Number: | 11908413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE SMITH END GREEN,MALVERN,WR13 5DG
Number: | 03877806 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JLBAS, SUITE G1, PADDOCK BUSINESS CENTRE,SKELMERSDALE,WN8 9PL
Number: | 09982569 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP
Number: | 05269262 |
Status: | ACTIVE |
Category: | Private Limited Company |